THERMAX CONTRACTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

02/10/192 October 2019 CESSATION OF JEAN MARY HEDLEY AS A PSC

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 1 82 ELDON STREET SHEFFIELD SOUTH YORKSHIRE S1 4GT

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019734760002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORLOV

View Document

14/10/1314 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEADLEY / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY HORLOV / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEADLEY / 15/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ROBERT HEDLEY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/09/1024 September 2010 18/09/10 NO CHANGES

View Document

08/12/098 December 2009 18/09/09 NO CHANGES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEDLEY / 01/07/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

05/11/085 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEDLEY / 01/07/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORLOV / 01/07/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 348 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

09/10/979 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/12/888 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 275 ECCLESALL ROAD SHEFFIELD 11

View Document

18/02/8818 February 1988 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: 6 SOUTH PARADE DONCASTER DN1 2DY

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 COMPANY NAME CHANGED BROOMCO DONCASTER NO. 118 LIMITE D CERTIFICATE ISSUED ON 05/06/87

View Document

05/06/875 June 1987 Certificate of change of name

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company